Search icon

Mrs. Suds, LLC

Company Details

Name: Mrs. Suds, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2017 (7 years ago)
Organization Date: 10 Nov 2017 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1002120
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 520 E Cambridge Ln, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA MITCHELL Registered Agent
Linda Mitchell Registered Agent

Member

Name Role
Linda Kay Mitchell Member

Organizer

Name Role
Linda Mitchell Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-04-20
Annual Report 2020-06-03
Registered Agent name/address change 2020-06-03
Annual Report 2019-08-13
Annual Report 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884247102 2020-04-14 0457 PPP 372 LONGVIEW PLZ, LEXINGTON, KY, 40503-1817
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15973.54
Loan Approval Amount (current) 15973.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1817
Project Congressional District KY-06
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16090.39
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State